Company NameHartserve Limited
DirectorIan Stewart Hart
Company StatusActive
Company NumberSC073543
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Ian Stewart Hart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(16 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address588a Glasgow Road
Clydebank
G81 1NH
Scotland
Secretary NameMrs Angela Hart
StatusCurrent
Appointed11 December 2011(30 years, 12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address588a Glasgow Road
Clydebank
G81 1NH
Scotland
Director NameArchibald Hart
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(7 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 13 December 1998)
RoleCompany Director
Correspondence Address13 Drumry Road
Clydebank
Dunbartonshire
G81 2LJ
Scotland
Director NameLeila Oliphant Hart
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1988(7 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 1997)
RoleClerk
Correspondence Address13 Drumry Road
Clydebank
Dunbartonshire
G81 2LJ
Scotland
Secretary NameArchibald Hart
NationalityBritish
StatusResigned
Appointed18 December 1988(7 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 1997)
RoleCompany Director
Correspondence Address13 Drumry Road
Clydebank
Dunbartonshire
G81 2LJ
Scotland
Secretary NameLeila Oliphant Hart
NationalityBritish
StatusResigned
Appointed10 December 1997(16 years, 11 months after company formation)
Appointment Duration14 years (resigned 11 December 2011)
RoleCompany Director
Correspondence Address588a Glasgow Road
Clydebank
G81 1NH
Scotland

Contact

Websitehartserve.co.uk
Email address[email protected]
Telephone01475 716726
Telephone regionGreenock

Location

Registered Address588a Glasgow Road
Clydebank
G81 1NH
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ian Stewart Hart
99.00%
Ordinary
1 at £1Leila Oliphant Hart
1.00%
Ordinary

Financials

Year2014
Net Worth£64,101
Cash£11,160
Current Liabilities£45,477

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

7 June 2002Delivered on: 13 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 588A glasgow road, clydebank.
Outstanding
16 January 2002Delivered on: 23 January 2002
Satisfied on: 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 November 1996Delivered on: 20 November 1996
Satisfied on: 26 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Notification of Ian Hart as a person with significant control on 17 December 2017 (2 pages)
15 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
29 October 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
20 January 2014Satisfaction of charge 2 in full (1 page)
20 January 2014Satisfaction of charge 2 in full (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Termination of appointment of Leila Hart as a secretary (1 page)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Leila Hart as a secretary (1 page)
5 January 2012Appointment of Mrs Angela Hart as a secretary (1 page)
5 January 2012Appointment of Mrs Angela Hart as a secretary (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Director's details changed for Mr Ian Stewart Hart on 11 December 2009 (2 pages)
25 January 2010Secretary's details changed for Leila Oliphant Hart on 11 December 2009 (1 page)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Leila Oliphant Hart on 11 December 2009 (1 page)
25 January 2010Director's details changed for Mr Ian Stewart Hart on 11 December 2009 (2 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 11/12/06; full list of members (2 pages)
12 December 2006Return made up to 11/12/06; full list of members (2 pages)
18 January 2006Return made up to 11/12/05; full list of members (2 pages)
18 January 2006Return made up to 11/12/05; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2005Return made up to 11/12/04; full list of members (6 pages)
25 January 2005Return made up to 11/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 13 drumry road clydebank dunbartonshire G81 2LJ (1 page)
13 January 2003Registered office changed on 13/01/03 from: 13 drumry road clydebank dunbartonshire G81 2LJ (1 page)
6 January 2003Return made up to 11/12/02; full list of members (6 pages)
6 January 2003Return made up to 11/12/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 June 2002Partic of mort/charge * (5 pages)
13 June 2002Partic of mort/charge * (5 pages)
26 February 2002Dec mort/charge * (4 pages)
26 February 2002Dec mort/charge * (4 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
19 December 2001Return made up to 11/12/01; full list of members (6 pages)
19 December 2001Return made up to 11/12/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2001Return made up to 11/12/00; full list of members (6 pages)
9 January 2001Return made up to 11/12/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Return made up to 11/12/99; full list of members (6 pages)
7 January 2000Return made up to 11/12/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 February 1999Return made up to 11/12/98; full list of members (6 pages)
7 February 1999Return made up to 11/12/98; full list of members (6 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
23 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Accounts for a small company made up to 31 March 1997 (1 page)
4 March 1998Accounts for a small company made up to 31 March 1997 (1 page)
1 February 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (1 page)
19 December 1996Return made up to 11/12/96; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (1 page)
19 December 1996Return made up to 11/12/96; full list of members (6 pages)
20 November 1996Partic of mort/charge * (6 pages)
20 November 1996Partic of mort/charge * (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (2 pages)
10 January 1996Return made up to 11/12/95; full list of members (6 pages)
10 January 1996Return made up to 11/12/95; full list of members (6 pages)